Background WavePink WaveYellow Wave

CLEANSING SERVICE GROUP LIMITED (00530446)

CLEANSING SERVICE GROUP LIMITED (00530446) is an active UK company. incorporated on 17 March 1954. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CLEANSING SERVICE GROUP LIMITED has been registered for 72 years.

Company Number
00530446
Status
active
Type
ltd
Incorporated
17 March 1954
Age
72 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANSING SERVICE GROUP LIMITED

CLEANSING SERVICE GROUP LIMITED is an active company incorporated on 17 March 1954 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CLEANSING SERVICE GROUP LIMITED was registered 72 years ago.(SIC: 70100, 96090)

Status

active

Active since 72 years ago

Company No

00530446

LTD Company

Age

72 Years

Incorporated 17 March 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED
From: 17 March 1954To: 29 April 1982
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

, Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT
From: 10 January 2012To: 31 October 2023
, Grange Road,, Botley,, Southampton, SO30 2GD
From: 17 March 1954To: 10 January 2012
Timeline

24 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Mar 54
Share Buyback
Jan 10
Director Left
May 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 15
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 17
Director Joined
Jan 19
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
6
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 August 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
29 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Auditors Resignation Company
21 January 2014
AUDAUD
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Legacy
2 November 2012
MG01MG01
Legacy
11 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Move Registers To Registered Office Company
20 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Legacy
12 October 2010
MG01MG01
Legacy
6 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Miscellaneous
26 January 2010
MISCMISC
Auditors Resignation Company
25 January 2010
AUDAUD
Capital Return Purchase Own Shares
9 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
5 January 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288cChange of Particulars
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
288cChange of Particulars
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
88(2)R88(2)R
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
88(2)R88(2)R
Legacy
12 January 1998
88(2)R88(2)R
Legacy
5 September 1997
88(2)R88(2)R
Legacy
4 August 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
88(2)R88(2)R
Legacy
4 December 1996
288cChange of Particulars
Legacy
17 September 1996
288288
Legacy
15 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
123Notice of Increase in Nominal Capital
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
155(6)a155(6)a
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
288288
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full Group
24 July 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
24 July 1990
363363
Accounts With Accounts Type Full Group
24 July 1990
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Legacy
27 July 1988
363363
Accounts With Accounts Type Full Group
27 July 1988
AAAnnual Accounts
Legacy
13 October 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
30 June 1986
288288
Certificate Change Of Name Company
5 April 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1954
NEWINCIncorporation